AMON REALTY COMPANY, LLC

Name: | AMON REALTY COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2006 (19 years ago) |
Date of dissolution: | 26 Nov 2013 |
Entity Number: | 3446190 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
C/O GARY GEISENHEIMER | DOS Process Agent | 20 CROSSWAYS PARK DRIVE NORTH, SUITE 412, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2012-11-07 | Address | 20 CROSSWAYS PARK DR N, STE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2006-12-06 | 2012-10-22 | Address | 223 MAIN STREET, 2ND FLOOR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126000361 | 2013-11-26 | ARTICLES OF DISSOLUTION | 2013-11-26 |
121210006697 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
121107000516 | 2012-11-07 | CERTIFICATE OF CHANGE | 2012-11-07 |
121022002489 | 2012-10-22 | BIENNIAL STATEMENT | 2010-12-01 |
081119002309 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State